460 Leisure Limited

DataGardener
live
Large Enterprise

460 Leisure Limited

06405732Private Limited With Share Capital

1 Oscar House 1B Fairfield Road, Brentwood, CM144LR
Incorporated

22/10/2007

Company Age

18 years

Directors

1

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

460 Leisure Limited (06405732) is a private limited with share capital incorporated on 22/10/2007 (18 years old) and registered in brentwood, CM144LR. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Large Enterprise
Incorporated 22/10/2007
CM144LR

Financial Overview

Total Assets

£12.07M

Liabilities

£19.16M

Net Assets

£-7.08M

Est. Turnover

£7.92M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

2

Shareholders

5

CCJs

Board of Directors

1

Charges

13

Registered

5

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-11-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:28-10-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:29-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2022
Resolution
Category:Resolution
Date:04-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2021
Resolution
Category:Resolution
Date:04-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2018
Capital Allotment Shares
Category:Capital
Date:23-10-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:21-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2018
Capital Allotment Shares
Category:Capital
Date:11-01-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:03-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2011
Gazette Notice Compulsary
Category:Gazette
Date:11-01-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2010
Gazette Notice Compulsary
Category:Gazette
Date:02-03-2010
Legacy
Category:Address
Date:16-09-2009
Legacy
Category:Accounts
Date:27-02-2009
Legacy
Category:Annual Return
Date:08-01-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-01-2009
Legacy
Category:Address
Date:18-11-2008
Legacy
Category:Officers
Date:04-06-2008
Legacy
Category:Officers
Date:08-11-2007
Legacy
Category:Officers
Date:08-11-2007
Legacy
Category:Officers
Date:01-11-2007
Legacy
Category:Officers
Date:01-11-2007

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/08/2026
Filing Date07/11/2025
Latest Accounts30/11/2024

Trading Addresses

1 Oscar House 1B Fairfield Road, Brentwood, CM144LRRegistered

Related Companies

1

Contact

1 Oscar House 1B Fairfield Road, Brentwood, CM144LR